Woodford Green
Essex
IG8 9RS
Director Name | Alexander Keith Glenny |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Netherfield Powdermill Lane Leigh Tonbridge Kent TN4 8BY |
Director Name | Pamela Irene Emma Palmer |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Sandhole Cottage Beech Lane Matfield Tonbridge Kent TN11 7HG |
Secretary Name | Timothy Alan Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Tree Tops 6 Hook Hill Park Woking Surrey GU22 0PX |
Director Name | Patricia Margaret Bates |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1993(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 53 Pickhurst Park Bromley Kent BR2 0TN |
Director Name | Mollie Frances Selma Souster |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1993(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 November 2004) |
Role | Lecturer |
Correspondence Address | 12b Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Director Name | Timothy Alan Cooper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 09 November 2004) |
Role | Accountant |
Correspondence Address | 6 Hook Hill Park Hook Heath Woking Surrey GU22 0PX |
Director Name | Geoffrey Holmes Glenny |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 8 Den Close Beckenham Kent BR3 2RP |
Director Name | Robin James Harper |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 4 Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Michael Donald Harper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 1 Natwoke Close Knotty Green Beaconsfield Buckinghamshire HP9 2AR |
Registered Address | 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,308 |
Current Liabilities | £8,858 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 June 2004 | Application for striking-off (2 pages) |
30 April 2004 | Return made up to 31/12/03; full list of members (10 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
17 March 2003 | Return made up to 31/12/02; no change of members (9 pages) |
2 December 2002 | New director appointed (2 pages) |
7 February 2002 | Return made up to 31/12/01; no change of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 February 2000 | Return made up to 31/12/99; no change of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
3 November 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
15 January 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
29 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members
|
13 March 1995 | Return made up to 31/12/94; change of members (10 pages) |